Company NameOnline Bond Limited
Company StatusDissolved
Company Number03391970
CategoryPrivate Limited Company
Incorporation Date25 June 1997(26 years, 10 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Steven James O'Leary
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2012(15 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 17 September 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOnline House
240 Freshwater Road
Chadwell Heath
Essex
RM8 1RX
Secretary NameMrs Pamela Rose Oleary
StatusClosed
Appointed15 July 2016(19 years after company formation)
Appointment Duration3 years, 2 months (closed 17 September 2019)
RoleCompany Director
Correspondence AddressOnline House
240 Freshwater Road
Chadwell Heath
Essex
RM8 1RX
Director NameAlan Wilfred O'Leary
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPetches Yew Farm Petches Bridge
Great Bardfield Finchingfield
Braintree
Essex
CM7 4QN
Secretary NameMr David Howard Lamb
NationalityBritish
StatusResigned
Appointed25 June 1997(same day as company formation)
RoleChartered Accountant
Correspondence AddressForbetts Stortford Road
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DL
Secretary NameTrevor Campbell Martin
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 June 2002)
RoleCompany Director
Correspondence Address12 Fairford Close
Haywards Heath
West Sussex
RH16 3EF
Secretary NameMr Geoffrey Lane
NationalityBritish
StatusResigned
Appointed17 June 2002(4 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Brook Hill
Little Waltham
Chelmsford
Essex
CM3 3LN
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed25 June 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Websitewww.onlinembt.com

Location

Registered AddressOnline House
240 Freshwater Road
Chadwell Heath
Essex
RM8 1RX
RegionLondon
ConstituencyBarking
CountyGreater London
WardValence
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
20 June 2019Application to strike the company off the register (3 pages)
24 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
10 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
5 October 2017Notification of Steven James O'leary as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Notification of Steven James O'leary as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-10-11
  • GBP 2
(6 pages)
11 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
11 October 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-10-11
  • GBP 2
(6 pages)
11 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
15 July 2016Appointment of Mrs Pamela Rose Oleary as a secretary on 15 July 2016 (2 pages)
15 July 2016Termination of appointment of Geoffrey Lane as a secretary on 15 July 2016 (1 page)
15 July 2016Termination of appointment of Geoffrey Lane as a secretary on 15 July 2016 (1 page)
15 July 2016Appointment of Mrs Pamela Rose Oleary as a secretary on 15 July 2016 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(3 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(3 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
9 June 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
9 June 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(3 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(3 pages)
21 June 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
21 June 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
30 November 2012Appointment of Mr Steven James O'leary as a director (2 pages)
30 November 2012Appointment of Mr Steven James O'leary as a director (2 pages)
30 November 2012Termination of appointment of Alan O'leary as a director (1 page)
30 November 2012Termination of appointment of Alan O'leary as a director (1 page)
26 October 2012Current accounting period extended from 24 December 2012 to 31 January 2013 (1 page)
26 October 2012Current accounting period extended from 24 December 2012 to 31 January 2013 (1 page)
26 October 2012Accounts for a dormant company made up to 24 December 2011 (2 pages)
26 October 2012Accounts for a dormant company made up to 24 December 2011 (2 pages)
12 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
9 February 2012Accounts for a dormant company made up to 24 December 2010 (2 pages)
9 February 2012Accounts for a dormant company made up to 24 December 2010 (2 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
9 September 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
23 September 2010Accounts for a dormant company made up to 24 December 2009 (2 pages)
23 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
23 September 2010Accounts for a dormant company made up to 24 December 2009 (2 pages)
17 July 2009Return made up to 25/06/09; full list of members (3 pages)
17 July 2009Return made up to 25/06/09; full list of members (3 pages)
29 April 2009Compulsory strike-off action has been discontinued (1 page)
29 April 2009Compulsory strike-off action has been discontinued (1 page)
28 April 2009Accounts for a dormant company made up to 24 December 2008 (2 pages)
28 April 2009Return made up to 25/06/08; full list of members (3 pages)
28 April 2009Accounts for a dormant company made up to 24 December 2007 (2 pages)
28 April 2009Accounts for a dormant company made up to 24 December 2008 (2 pages)
28 April 2009Return made up to 25/06/08; full list of members (3 pages)
28 April 2009Accounts for a dormant company made up to 24 December 2007 (2 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2008Secretary's change of particulars / geoffrey lane / 26/09/2008 (1 page)
24 November 2008Secretary's change of particulars / geoffrey lane / 26/09/2008 (1 page)
10 August 2007Return made up to 25/06/07; full list of members (6 pages)
10 August 2007Return made up to 25/06/07; full list of members (6 pages)
15 June 2007Accounts for a dormant company made up to 24 December 2006 (1 page)
15 June 2007Accounts for a dormant company made up to 24 December 2006 (1 page)
30 October 2006Accounts for a dormant company made up to 24 December 2005 (1 page)
30 October 2006Accounts for a dormant company made up to 24 December 2005 (1 page)
11 November 2005Return made up to 25/06/05; full list of members (6 pages)
11 November 2005Return made up to 25/06/05; full list of members (6 pages)
9 September 2005Accounts for a dormant company made up to 24 December 2004 (2 pages)
9 September 2005Accounts for a dormant company made up to 24 December 2004 (2 pages)
2 February 2005Return made up to 25/06/04; full list of members (6 pages)
2 February 2005Return made up to 25/06/04; full list of members (6 pages)
11 March 2004Accounts for a dormant company made up to 24 December 2003 (1 page)
11 March 2004Accounts for a dormant company made up to 24 December 2003 (1 page)
13 November 2003Company name changed international telematics corpora tion LTD.\certificate issued on 13/11/03 (2 pages)
13 November 2003Company name changed international telematics corpora tion LTD.\certificate issued on 13/11/03 (2 pages)
30 July 2003Return made up to 25/06/03; full list of members (6 pages)
30 July 2003Return made up to 25/06/03; full list of members (6 pages)
9 January 2003Accounts for a dormant company made up to 24 December 2002 (1 page)
9 January 2003Accounts for a dormant company made up to 24 December 2002 (1 page)
22 July 2002Return made up to 25/06/02; full list of members (6 pages)
22 July 2002Return made up to 25/06/02; full list of members (6 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002New secretary appointed (2 pages)
18 February 2002Accounts for a dormant company made up to 24 December 2001 (2 pages)
18 February 2002Accounts for a dormant company made up to 24 December 2001 (2 pages)
3 September 2001Return made up to 25/06/01; full list of members (6 pages)
3 September 2001Return made up to 25/06/01; full list of members (6 pages)
14 June 2001Accounts for a dormant company made up to 24 December 1999 (1 page)
14 June 2001Accounts for a dormant company made up to 24 December 2000 (1 page)
14 June 2001Accounts for a dormant company made up to 24 December 1999 (1 page)
14 June 2001Accounts for a dormant company made up to 24 December 2000 (1 page)
5 September 2000Return made up to 25/06/00; full list of members (6 pages)
5 September 2000Return made up to 25/06/00; full list of members (6 pages)
17 January 2000Company name changed international tracking corporati on LIMITED\certificate issued on 18/01/00 (2 pages)
17 January 2000Company name changed international tracking corporati on LIMITED\certificate issued on 18/01/00 (2 pages)
3 September 1999New secretary appointed (2 pages)
3 September 1999Accounts for a dormant company made up to 24 December 1998 (1 page)
3 September 1999Return made up to 25/06/99; full list of members (6 pages)
3 September 1999New secretary appointed (2 pages)
3 September 1999Return made up to 25/06/99; full list of members (6 pages)
3 September 1999Accounts for a dormant company made up to 24 December 1998 (1 page)
29 July 1999Secretary resigned (1 page)
29 July 1999Secretary resigned (1 page)
2 July 1998Return made up to 25/06/98; full list of members (6 pages)
2 July 1998Return made up to 25/06/98; full list of members (6 pages)
15 April 1998Accounting reference date extended from 30/06/98 to 24/12/98 (1 page)
15 April 1998Accounting reference date extended from 30/06/98 to 24/12/98 (1 page)
18 September 1997Company name changed baseline connections LIMITED\certificate issued on 19/09/97 (2 pages)
18 September 1997Company name changed baseline connections LIMITED\certificate issued on 19/09/97 (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997Registered office changed on 10/09/97 from: lamb & lamb chartered accountant forbetts stortford road hatfield heath bishop stortforth CM22 (1 page)
10 September 1997New secretary appointed (2 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997Registered office changed on 10/09/97 from: lamb & lamb chartered accountant forbetts stortford road hatfield heath bishop stortforth CM22 (1 page)
10 September 1997New director appointed (2 pages)
9 September 1997Registered office changed on 09/09/97 from: imperial house 1 harley place bristol BS8 3JT (1 page)
9 September 1997Secretary resigned (1 page)
9 September 1997Registered office changed on 09/09/97 from: imperial house 1 harley place bristol BS8 3JT (1 page)
9 September 1997Secretary resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
25 June 1997Incorporation (7 pages)
25 June 1997Incorporation (7 pages)